DJ LACON PLUMBING & HEATING LIMITED
Status | ACTIVE |
Company No. | 09320555 |
Category | Private Limited Company |
Incorporated | 20 Nov 2014 |
Age | 9 years, 6 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
DJ LACON PLUMBING & HEATING LIMITED is an active private limited company with number 09320555. It was incorporated 9 years, 6 months, 11 days ago, on 20 November 2014. The company address is Apex Partners Llp Hildenbrook House Apex Partners Llp Hildenbrook House, Tonbridge, TN9 1HR, Kent, United Kingdom.
Company Fillings
Change person director company with change date
Date: 26 Feb 2024
Action Date: 26 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-26
Officer name: Mr Desmond James Lacon
Documents
Change to a person with significant control
Date: 26 Feb 2024
Action Date: 26 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Desmond James Lacon
Change date: 2024-02-26
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2024
Action Date: 26 Feb 2024
Category: Address
Type: AD01
New address: Apex Partners Llp Hildenbrook House the Slade Tonbridge Kent TN9 1HR
Old address: C/O Apex Hildenbrook House the Slade Tonbridge TN9 1HR England
Change date: 2024-02-26
Documents
Change person director company with change date
Date: 30 Nov 2023
Action Date: 30 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Desmond James Lacon
Change date: 2023-11-30
Documents
Change to a person with significant control
Date: 30 Nov 2023
Action Date: 30 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Desmond James Lacon
Change date: 2023-11-30
Documents
Confirmation statement with no updates
Date: 30 Nov 2023
Action Date: 20 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-20
Documents
Confirmation statement with no updates
Date: 16 Feb 2023
Action Date: 20 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-20
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2023
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Gazette filings brought up to date
Date: 29 Dec 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type unaudited abridged
Date: 28 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Dissolved compulsory strike off suspended
Date: 09 Dec 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2022
Action Date: 06 Dec 2022
Category: Address
Type: AD01
New address: C/O Apex Hildenbrook House the Slade Tonbridge TN9 1HR
Old address: 27a Selby Road Uckfield TN22 5EB England
Change date: 2022-12-06
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2022
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 31 Jan 2022
Action Date: 20 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-20
Documents
Gazette filings brought up to date
Date: 06 Nov 2021
Category: Gazette
Type: DISS40
Documents
Move registers to sail company with new address
Date: 26 Jul 2021
Category: Address
Type: AD03
New address: 27a Selby Road Uckfield TN22 5EB
Documents
Change sail address company with new address
Date: 23 Jul 2021
Category: Address
Type: AD02
New address: 27a Selby Road Uckfield TN22 5EB
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2021
Action Date: 23 Jul 2021
Category: Address
Type: AD01
New address: 27a Selby Road Uckfield TN22 5EB
Change date: 2021-07-23
Old address: Yew Tree House Lewes Road Forest Row RH18 5AA England
Documents
Confirmation statement with no updates
Date: 04 Dec 2020
Action Date: 20 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-20
Documents
Accounts with accounts type unaudited abridged
Date: 27 Aug 2020
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 28 Nov 2019
Action Date: 20 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-20
Documents
Change person director company with change date
Date: 28 Nov 2019
Action Date: 28 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Desmond James Lacon
Change date: 2019-11-28
Documents
Change to a person with significant control
Date: 28 Nov 2019
Action Date: 28 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Desmond James Lacon
Change date: 2019-11-28
Documents
Accounts with accounts type unaudited abridged
Date: 28 Aug 2019
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 30 Nov 2018
Action Date: 20 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-20
Documents
Accounts with accounts type unaudited abridged
Date: 30 Aug 2018
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 22 Dec 2017
Action Date: 20 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-20
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2017
Action Date: 27 Apr 2017
Category: Address
Type: AD01
New address: Yew Tree House Lewes Road Forest Row RH18 5AA
Change date: 2017-04-27
Old address: C/O Naylor Accountancy Services 30 Great Bounds Drive Tunbridge Wells Kent TN4 0TR
Documents
Confirmation statement with updates
Date: 01 Dec 2016
Action Date: 20 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-20
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2015
Action Date: 20 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-20
Documents
Some Companies
2 GRANGE ROAD,BILLERICAY,CM11 2RB
Number: | OC369512 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
44 SHELDON WAY,BERKHAMSTED,HP4 1FH
Number: | 07185670 |
Status: | ACTIVE |
Category: | Private Limited Company |
DMC (ABERDEEN) DESIGN SERVICES LIMITED
58 QUEENS ROAD,ABERDEEN,AB15 4YE
Number: | SC449874 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WORSLEY COURT,WORSLEY,M28 3NJ
Number: | 11306650 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHOREHAM PORT DEVELOPMENTS AND INVESTMENTS LIMITED
NAUTILUS HOUSE, 90-100 ALBION,BRIGHTON,BN42 4ED
Number: | 02603245 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3,CROYDON,CR0 2DZ
Number: | 10631398 |
Status: | ACTIVE |
Category: | Private Limited Company |